About

Registered Number: 01248584
Date of Incorporation: 11/03/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

 

Having been setup in 1976, Solopark Ltd have registered office in Cambridge in Cambridgeshire, it's status in the Companies House registry is set to "Active". Solopark Ltd has 2 directors listed as Bird, Derek Peter, Bird, Sandra Helen Florence at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Derek Peter 01 September 1986 - 1
BIRD, Sandra Helen Florence N/A 08 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
PSC04 - N/A 15 May 2020
CH01 - Change of particulars for director 15 May 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 25 March 2019
MR01 - N/A 11 February 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 28 March 2018
PSC01 - N/A 19 March 2018
SH08 - Notice of name or other designation of class of shares 15 November 2017
RESOLUTIONS - N/A 14 November 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 22 March 2017
CH03 - Change of particulars for secretary 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 27 March 2015
CH03 - Change of particulars for secretary 09 February 2015
CH01 - Change of particulars for director 09 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH03 - Change of particulars for secretary 06 February 2015
AD01 - Change of registered office address 06 February 2015
RESOLUTIONS - N/A 10 December 2014
MAR - Memorandum and Articles - used in re-registration 10 December 2014
CERT10 - Re-registration of a company from public to private 10 December 2014
RR02 - Application by a public company for re-registration as a private limited company 10 December 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 08 April 2013
CH03 - Change of particulars for secretary 08 April 2013
CH01 - Change of particulars for director 08 April 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 27 April 2012
MG01 - Particulars of a mortgage or charge 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2011
AA - Annual Accounts 23 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
AR01 - Annual Return 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 26 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 02 April 2009
353 - Register of members 02 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 02 April 2008
353 - Register of members 01 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
395 - Particulars of a mortgage or charge 21 June 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 30 March 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2006
RESOLUTIONS - N/A 13 December 2005
169 - Return by a company purchasing its own shares 13 December 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 02 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2002
395 - Particulars of a mortgage or charge 17 September 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 02 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 17 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 12 May 1998
363s - Annual Return 31 March 1998
287 - Change in situation or address of Registered Office 17 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 15 April 1997
395 - Particulars of a mortgage or charge 28 September 1996
288 - N/A 05 September 1996
363s - Annual Return 12 April 1996
RESOLUTIONS - N/A 09 April 1996
RESOLUTIONS - N/A 09 April 1996
CERT5 - Re-registration of a company from private to public 09 April 1996
AUDS - Auditor's statement 09 April 1996
AUDR - Auditor's report 09 April 1996
BS - Balance sheet 09 April 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 09 April 1996
43(3) - Application by a private company for re-registration as a public company 09 April 1996
MAR - Memorandum and Articles - used in re-registration 09 April 1996
AA - Annual Accounts 01 April 1996
RESOLUTIONS - N/A 31 January 1996
RESOLUTIONS - N/A 31 January 1996
RESOLUTIONS - N/A 31 January 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1996
123 - Notice of increase in nominal capital 30 January 1996
395 - Particulars of a mortgage or charge 01 June 1995
287 - Change in situation or address of Registered Office 26 April 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 27 March 1995
395 - Particulars of a mortgage or charge 06 June 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 29 March 1994
395 - Particulars of a mortgage or charge 15 December 1993
395 - Particulars of a mortgage or charge 18 October 1993
395 - Particulars of a mortgage or charge 19 May 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 14 April 1992
363s - Annual Return 17 March 1992
395 - Particulars of a mortgage or charge 30 January 1992
363a - Annual Return 28 April 1991
AA - Annual Accounts 10 April 1991
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
395 - Particulars of a mortgage or charge 09 March 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 May 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 09 May 1989
PUC 3 - N/A 09 May 1989
RESOLUTIONS - N/A 07 March 1989
123 - Notice of increase in nominal capital 07 March 1989
395 - Particulars of a mortgage or charge 19 April 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 21 March 1988
395 - Particulars of a mortgage or charge 11 February 1988
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
AA - Annual Accounts 19 July 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2019 Outstanding

N/A

Legal mortgage 25 July 2011 Outstanding

N/A

Legal charge 19 June 2007 Fully Satisfied

N/A

Legal charge 11 September 2002 Fully Satisfied

N/A

Legal charge 23 September 1996 Fully Satisfied

N/A

Guarantee and debenture 25 May 1995 Fully Satisfied

N/A

Legal charge 31 May 1994 Fully Satisfied

N/A

Guarantee and debenture 07 December 1993 Fully Satisfied

N/A

Legal charge 29 September 1993 Fully Satisfied

N/A

Legal charge 29 April 1993 Fully Satisfied

N/A

Legal charge 17 January 1992 Fully Satisfied

N/A

Legal charge 27 February 1990 Fully Satisfied

N/A

Legal charge 12 April 1988 Fully Satisfied

N/A

Legal charge 29 January 1988 Fully Satisfied

N/A

Legal charge 31 January 1985 Fully Satisfied

N/A

Legal charge 19 April 1984 Fully Satisfied

N/A

Debenture 16 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.